UKBizDB.co.uk

ENCOMPASS ENGINEERING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Encompass Engineering Solutions Limited. The company was founded 17 years ago and was given the registration number 06069609. The firm's registered office is in CHELLASTON. You can find them at Kimbay, School Lane, Chellaston, Derby. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ENCOMPASS ENGINEERING SOLUTIONS LIMITED
Company Number:06069609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Kimbay, School Lane, Chellaston, Derby, England, DE73 6TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, South Avenue, Chellaston, Derby, England, DE73 6RS

Secretary26 January 2007Active
3 Brunel House,, Rtc Business Park, London Road, Derby, England, DE24 8UP

Director04 September 2023Active
C/O Phillips Management, Locko Hall, Locko Park, Spondon, Derby, England, DE21 7BW

Director15 July 2022Active
C/O Phillips Management, Locko Hall, Locko Park, Spondon, Derby, England, DE21 7BW

Director26 January 2007Active
11, Otwell Close, Peachcroft, Abingdon, Uk, OX14 2QR

Secretary14 July 2008Active
3 Brunel House,, Rtc Business Park, London Road, Derby, United Kingdom, DE24 8UP

Director04 September 2023Active
11, Otwell Close, Peachcroft, Abingdon, Uk, OX14 2QR

Director14 July 2008Active

People with Significant Control

Mrs Faye Laura Duckett
Notified on:26 January 2024
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:C/O Phillips Management, Locko Hall, Locko Park, Derby, England, DE21 7BW
Nature of control:
  • Significant influence or control
Ms Janine Beel
Notified on:26 January 2024
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:C/O Phillips Management, Locko Hall, Locko Park, Derby, England, DE21 7BW
Nature of control:
  • Significant influence or control
Miss Francesca Elizabeth Gonnella
Notified on:26 January 2024
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:C/O Phillips Management, Locko Hall, Locko Park, Derby, England, DE21 7BW
Nature of control:
  • Significant influence or control
Mr Daniel Anthony Stephens
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:29, Othello Drive, Derby, England, DE73 5AJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Address

Change registered office address company with date old address new address.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Address

Change sail address company with old address new address.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.